Glacier Energy Services Limited ABERDEEN


Founded in 1998, Glacier Energy Services, classified under reg no. SC188687 is an active company. Currently registered at Blackwood House AB10 6XU, Aberdeen the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 2, 2015 Glacier Energy Services Limited is no longer carrying the name Pts Offshore.

The company has 2 directors, namely Andrew S., Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 16 August 2013 and Andrew S. has been with the company for the least time - from 7 January 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheena R. who worked with the the company until 16 August 2013.

Glacier Energy Services Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC188687
Date of Incorporation Fri, 21st Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 07 January 2021

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 16 August 2013

Scott M.

Position: Director

Appointed: 16 August 2013

Duncan M.

Position: Director

Appointed: 23 March 2017

Resigned: 16 March 2020

Martin K.

Position: Director

Appointed: 06 January 2016

Resigned: 15 March 2017

Sandy S.

Position: Director

Appointed: 30 November 2015

Resigned: 02 September 2019

Jim M.

Position: Director

Appointed: 15 January 2015

Resigned: 02 April 2015

Mark D.

Position: Director

Appointed: 16 August 2013

Resigned: 15 January 2015

Tobias R.

Position: Director

Appointed: 21 August 1998

Resigned: 15 August 2015

Sheena R.

Position: Secretary

Appointed: 21 August 1998

Resigned: 16 August 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Glacier Energy Services Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Glacier Energy Services Holdings Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc393101
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pts Offshore December 2, 2015
Ross Offshore Consultancy December 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand10 1553 22152122 73939 281
Current Assets3 503 8884 994 8615 938 7118 457 3969 911 533
Debtors3 324 1214 579 2955 437 2517 932 2638 748 455
Net Assets Liabilities  364 81410 040332 259
Other Debtors280 398249 746155 738762 810148 434
Property Plant Equipment114 112165 650213 956220 795254 422
Total Inventories169 612412 345500 939  
Other
Audit Fees Expenses   17 00018 000
Accrued Liabilities Deferred Income   2 235 0972 558 974
Accumulated Amortisation Impairment Intangible Assets  25 14382 079139 515
Accumulated Depreciation Impairment Property Plant Equipment2 107 4851 774 4721 834 215631 176523 740
Additions Other Than Through Business Combinations Intangible Assets  48 12610 4671 500
Additions Other Than Through Business Combinations Property Plant Equipment    94 749
Administrative Expenses   3 904 0973 881 241
Amounts Owed By Group Undertakings   4 812 6315 217 194
Amounts Owed By Related Parties1 555 4812 276 0423 355 6054 812 631 
Amounts Owed To Group Undertakings4 127 7152 404 3022 627 6444 409 2175 377 978
Average Number Employees During Period 33475970
Bank Borrowings Overdrafts649 8861 154 217992 8121 422 597928 552
Bank Overdrafts   1 422 597928 552
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   18 67116 363
Comprehensive Income Expense   -354 774322 219
Corporation Tax Recoverable213 69683 439104 906  
Cost Sales   8 423 34910 350 953
Creditors5 858 3184 878 4285 948 9252 3949 892 363
Finance Lease Liabilities Present Value Total   2 3942 393
Finance Lease Payments Owing Minimum Gross   9 5752 393
Fixed Assets114 212202 571375 028335 398313 089
Further Item Tax Increase Decrease Component Adjusting Items   -1 667-721 926
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 101 465397 563229 492101 51059 832
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -9 624-8 012
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 173 535 -1 272 760 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 441 
Increase From Amortisation Charge For Year Intangible Assets  19 73256 93657 436
Increase From Depreciation Charge For Year Property Plant Equipment 94 83673 14171 08161 122
Intangible Assets 36 821160 972114 50358 567
Intangible Assets Gross Cost 36 821186 115196 582198 082
Interest Payable Similar Charges Finance Costs   2 242426
Investments Fixed Assets100100100100100
Investments In Group Undertakings Participating Interests 100100100 
Investments In Subsidiaries   100100
Net Current Assets Liabilities-2 354 430116 433-10 214-322 96419 170
Other Creditors419 737724 0521 446 4742 394 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 540 07713 3981 360168 558
Other Disposals Property Plant Equipment 540 07713 3981 360168 558
Other Taxation Social Security Payable9 575 4 044  
Pension Other Post-employment Benefit Costs Other Pension Costs   80 720175 703
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income   630 1891 367 136
Profit Loss   -354 774322 219
Profit Loss On Ordinary Activities Before Tax   -356 215322 219
Property Plant Equipment Gross Cost2 221 5971 940 1222 048 171851 971778 162
Staff Costs Employee Benefits Expense   3 337 6694 096 067
Tax Decrease Increase From Effect Revenue Exempt From Taxation   38 000137 500
Tax Expense Credit Applicable Tax Rate   -67 68180 555
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   109 173791 501
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 2746 687
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -1 441 
Total Additions Including From Business Combinations Property Plant Equipment 85 067121 44777 920 
Total Assets Less Current Liabilities-2 240 218319 004364 81412 434332 259
Total Borrowings   1 422 597928 552
Trade Creditors Trade Payables651 405595 857877 951706 2021 024 466
Trade Debtors Trade Receivables1 274 5461 970 0681 821 0022 356 8222 015 691
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 112 228 -1 272 760 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -36 821-101 168  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets  -5 411  
Wages Salaries   2 947 7933 540 481
Director Remuneration   110 200139 338
Director Remuneration Benefits Including Payments To Third Parties   115 350155 907

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2024
filed on: 16th, October 2024
Free Download (28 pages)

Company search

Advertisements